Advanced company searchLink opens in new window

KEMSLEY HAULAGE LTD

Company number 09006850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2022 DS01 Application to strike the company off the register
01 Feb 2022 AD01 Registered office address changed from 16 Ebble Close Aylesbury HP21 8RJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 February 2022
01 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 1 February 2022
01 Feb 2022 PSC07 Cessation of Sergiu Moga as a person with significant control on 1 February 2022
01 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Sergiu Moga as a director on 1 February 2022
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
01 Mar 2021 AA Micro company accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Sep 2019 AD01 Registered office address changed from 3 Blackthorn Close Broadsword Park Ilchester Yeovil BA22 8WD United Kingdom to 16 Ebble Close Aylesbury HP21 8RJ on 4 September 2019
04 Sep 2019 PSC01 Notification of Sergiu Moga as a person with significant control on 7 August 2019
04 Sep 2019 PSC07 Cessation of Viliame Tarogi as a person with significant control on 7 August 2019
04 Sep 2019 AP01 Appointment of Mr Sergiu Moga as a director on 7 August 2019
04 Sep 2019 TM01 Termination of appointment of Viliame Tarogi as a director on 7 August 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
08 Mar 2019 PSC07 Cessation of John Soady as a person with significant control on 28 February 2019
08 Mar 2019 AD01 Registered office address changed from 29 Kensington Gardens Darlington DL1 4NG United Kingdom to 3 Blackthorn Close Broadsword Park Ilchester Yeovil BA22 8WD on 8 March 2019
08 Mar 2019 PSC01 Notification of Viliame Tarogi as a person with significant control on 28 February 2019
08 Mar 2019 TM01 Termination of appointment of John Soady as a director on 28 February 2019
08 Mar 2019 AP01 Appointment of Mr Viliame Tarogi as a director on 28 February 2019